GROSVENOR POWER GROUP HOLDINGS LIMITED
Company number 13129691
- Company Overview for GROSVENOR POWER GROUP HOLDINGS LIMITED (13129691)
- Filing history for GROSVENOR POWER GROUP HOLDINGS LIMITED (13129691)
- People for GROSVENOR POWER GROUP HOLDINGS LIMITED (13129691)
- More for GROSVENOR POWER GROUP HOLDINGS LIMITED (13129691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
02 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
01 Aug 2022 | AD01 | Registered office address changed from Unit 1/9 Carrington Business Park Carrington Urmston Manchester M31 4DD United Kingdom to Unit C3 Taylor Business Park Risley Warrington WA3 6BL on 1 August 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
15 Feb 2022 | PSC07 | Cessation of Steven Andrew Meaney as a person with significant control on 9 July 2021 | |
15 Feb 2022 | PSC01 | Notification of Mark Ian Stephen as a person with significant control on 9 July 2021 | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | AP01 | Appointment of Mr Gavin Andrew Allen as a director on 7 July 2021 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 July 2021
|
|
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 6 July 2021
|
|
13 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
12 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-12
|